Search icon

FORTIS LUX FINANCIAL INC.

Company Details

Name: FORTIS LUX FINANCIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4952838
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Ave, Suite 2510, New York, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROMAN MOLDAVSKY DOS Process Agent 420 Lexington Ave, Suite 2510, New York, NY, United States, 10170

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FELIX MALITSKY Chief Executive Officer 420 LEXINGTON AVE, SUITE 2510, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 16 ARTHURS COURT, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 420 LEXINGTON AVE, SUITE 2510, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-05-01 Address 420 Lexington Ave, Suite 2510, New York, NY, 10170, USA (Type of address: Service of Process)
2023-08-15 2024-05-01 Address 16 ARTHURS COURT, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer)
2016-07-19 2023-08-15 Address 277 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2016-05-25 2016-07-19 Address 350 1ST AVE 3E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501034221 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230815004162 2023-08-15 BIENNIAL STATEMENT 2022-05-01
160719000497 2016-07-19 CERTIFICATE OF AMENDMENT 2016-07-19
160525010105 2016-05-25 CERTIFICATE OF INCORPORATION 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798968705 2021-04-03 0202 PPS 420 Lexington Ave Rm 2510, New York, NY, 10170-1402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431905
Loan Approval Amount (current) 431905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-1402
Project Congressional District NY-12
Number of Employees 26
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434327.03
Forgiveness Paid Date 2021-11-01
7336827108 2020-04-14 0202 PPP 277 Park Ave 44th Floor, NEW YORK, NY, 10172
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429563.07
Loan Approval Amount (current) 429563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10172-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433421.91
Forgiveness Paid Date 2021-03-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State